Calm Pipe Holdings Limited was registered on 14 Feb 2011 and issued an NZ business identifier of 9429031234559. The registered LTD company has been managed by 3 directors: Scott Pearson - an active director whose contract started on 14 Feb 2011,
Heather P. - an inactive director whose contract started on 28 Feb 2019 and was terminated on 24 Jul 2022,
Heather Susan Pearson - an inactive director whose contract started on 14 Feb 2011 and was terminated on 24 Mar 2015.
According to BizDb's data (last updated on 12 Apr 2024), this company filed 1 address: 972 Old West Coast Road, West Melton, Christchurch, 7671 (type: office, registered).
Until 10 Jan 2022, Calm Pipe Holdings Limited had been using 107 Dyers Pass Road, Cashmere, Christchurch as their physical address.
BizDb found other names for this company: from 29 Jan 2011 to 26 Jul 2020 they were named Calm Pipe Limited.
A total of 135230 shares are issued to 5 groups (5 shareholders in total). In the first group, 22060 shares are held by 1 entity, namely:
Schultz, Brian (an individual) located at Rd 2, Clevedon postcode 2582.
Another group consists of 1 shareholder, holds 81.02 per cent shares (exactly 109570 shares) and includes
Pearson, Scott - located at Rd1 West Melton, Christchurch.
The next share allocation (600 shares, 0.44%) belongs to 1 entity, namely:
Doney, Hannah, located at Rd 2, Lansdowne (an individual). Calm Pipe Holdings Limited was classified as "Health supplement retailing" (business classification G427125).
Other active addresses
Address #4: 972 Old West Coast Road, West Melton, Christchurch, 7671 New Zealand
Registered & service address used from 07 Feb 2023
Address #5: 972 Old West Coast Road, West Melton, Christchurch, 7671 New Zealand
Office address used from 29 Mar 2023
Principal place of activity
114 Dyers Pass Road, Cashmere, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 107 Dyers Pass Road, Cashmere, Christchurch, 8022 New Zealand
Physical & registered address used from 10 Feb 2017 to 10 Jan 2022
Address #2: 21 Crofts Road, Rd 3, Amberley, 7483 New Zealand
Physical address used from 15 Apr 2013 to 10 Feb 2017
Address #3: 21 Crofts Road, Rd 3, Amberley, 7483 New Zealand
Registered address used from 12 Apr 2013 to 10 Feb 2017
Address #4: 137 Richmond Avenue, Richmond Heights, Taupo, 3330 New Zealand
Registered address used from 14 Feb 2011 to 12 Apr 2013
Address #5: 137 Richmond Avenue, Richmond Heights, Taupo, 3330 New Zealand
Physical address used from 14 Feb 2011 to 15 Apr 2013
Basic Financial info
Total number of Shares: 135230
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 22060 | |||
Individual | Schultz, Brian |
Rd 2 Clevedon 2582 New Zealand |
11 May 2021 - |
Shares Allocation #2 Number of Shares: 109570 | |||
Director | Pearson, Scott |
Rd1 West Melton Christchurch 7671 New Zealand |
14 Feb 2011 - |
Shares Allocation #3 Number of Shares: 600 | |||
Individual | Doney, Hannah |
Rd 2 Lansdowne 7672 New Zealand |
08 Sep 2020 - |
Shares Allocation #4 Number of Shares: 600 | |||
Individual | Croft, Julia |
Woodend Woodend 7610 New Zealand |
08 Sep 2020 - |
Shares Allocation #5 Number of Shares: 2400 | |||
Individual | Mander, Lloyd |
Fendalton Christchurch 8052 New Zealand |
29 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pearson, Heather Susan |
Omihi Amberley Rd3 7483 New Zealand |
14 Feb 2011 - 24 Mar 2015 |
Individual | Pearson, Heather Susan |
Cashmere Christchurch 8022 New Zealand |
29 May 2020 - 20 Jan 2023 |
Director | Heather Susan Pearson |
Omihi Amberley Rd3 7483 New Zealand |
14 Feb 2011 - 24 Mar 2015 |
Scott Pearson - Director
Appointment date: 14 Feb 2011
Address: Rd1 West Melton, Christchurch, 7671 New Zealand
Address used since 01 Mar 2024
Address: West Melton, Christchurch, 7671 New Zealand
Address used since 28 Mar 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Feb 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Feb 2017
Heather P. - Director (Inactive)
Appointment date: 28 Feb 2019
Termination date: 24 Jul 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 28 Feb 2019
Heather Susan Pearson - Director (Inactive)
Appointment date: 14 Feb 2011
Termination date: 24 Mar 2015
Address: Omihi, Amberley, 7483 New Zealand
Address used since 28 Mar 2013
Ioweyou Limited
14a Westenra Terrace
Webdew Limited
14a Westenra Terrace
Pjr Services Limited
130a Hackthorne Road
Thevirtual Limited
9a Westenra Terrace
Artifact Imaging Systems Limited
9a Westenra Terrace
Kashmir Corporate Trustee Limited
126 Hackthorne Road
Aceso Limited
63a Cashmere Road
Body Core Gym Limited
15 Oakview Lane
Cross Commodities International Limited
8a Dalefield Drive
Global Health And Wealth Solutions Limited
5 Stanbury Ave
Hay Dude Limited
49 Coleridge Street
Spatial Computing Solutions Limited
5 Emerald Lane